Company NameRed Systems Ltd
Company StatusActive
Company Number06014409
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Previous NamesECS Window Solutions Limited and Red Window Systems Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael James Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr Daniel Petrus Ruygrok
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(12 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr Peter Leslie Moss
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr Robert Stewart Burgess
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr Neil Richard Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years after company formation)
Appointment Duration2 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAnna Mary Ruygrok Green
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMrs Lorna McNeight
StatusResigned
Appointed06 January 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2013)
RoleCompany Director
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMr John Donoghue
StatusResigned
Appointed09 July 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 November 2020)
RoleCompany Director
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr William Bull
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRed Windows Building Buildwas Road
Clayhill Light Industrial Park
Neston
Wirral
CH64 3RU
Wales
Director NameMr John Jason Donoghue
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Director NameMr Christopher James Morris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPlot L Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0845 3458772
Telephone regionUnknown

Location

Registered AddressPlot L
Clayhill Industrial Estate
Neston
Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

700 at £1Mr Michael James Green
69.93%
Ordinary A
300 at £1Mr David Hyman Lazarus & Mr Gabrielle Lazarus
29.97%
Ordinary A
1 at £1Mr Michael James Green
0.10%
Ordinary B

Financials

Year2014
Net Worth£469,645
Cash£112,574
Current Liabilities£1,112,332

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

22 September 2020Delivered on: 23 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 6 November 2012
Persons entitled:
Gabrielle Lazarus
David Hyman Lazarus

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding

Filing History

30 November 2020Termination of appointment of Christopher James Morris as a director on 31 October 2020 (1 page)
30 November 2020Termination of appointment of John Donoghue as a secretary on 27 November 2020 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 September 2020Registration of charge 060144090002, created on 22 September 2020 (39 pages)
16 July 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
12 August 2019Director's details changed for Mr John Jason Donoghue on 9 August 2019 (2 pages)
12 August 2019Change of details for Mr Michael James Green as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Daniel Petrus Ruygrok on 9 August 2019 (2 pages)
9 August 2019Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Plot L Clayhill Industrial Estate Neston Wirral CH64 3RU on 9 August 2019 (1 page)
20 May 2019Satisfaction of charge 1 in full (4 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
12 December 2018Appointment of Mr Daniel Petrus Ruygrok as a director on 30 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
10 October 2017Appointment of Mr Christopher James Morris as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Christopher James Morris as a director on 1 October 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 March 2017Termination of appointment of William Bull as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of William Bull as a director on 24 February 2017 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,001
(7 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,001
(7 pages)
1 July 2015Appointment of Mr William Bull as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr William Bull as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr William Bull as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Donoghue as a director on 1 July 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,001
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,001
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
25 July 2014Company name changed red window systems LIMITED\certificate issued on 25/07/14 (3 pages)
25 July 2014Company name changed red window systems LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
16 January 2014Secretary's details changed for Mr John Donoghue on 30 November 2013 (1 page)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,001
(5 pages)
16 January 2014Secretary's details changed for Mr John Donoghue on 30 November 2013 (1 page)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,001
(5 pages)
18 July 2013Appointment of Mr John Donoghue as a secretary (2 pages)
18 July 2013Appointment of Mr John Donoghue as a secretary (2 pages)
11 July 2013Termination of appointment of Lorna Mcneight as a secretary (1 page)
11 July 2013Termination of appointment of Lorna Mcneight as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 June 2013Director's details changed for Mr Michael James Green on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Michael James Green on 26 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (16 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (16 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,001
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,001
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,001
(6 pages)
8 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete co objects in para 3 of mem 01/11/2012
(50 pages)
8 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
8 November 2012Particulars of variation of rights attached to shares (2 pages)
8 November 2012Statement of company's objects (2 pages)
8 November 2012Particulars of variation of rights attached to shares (2 pages)
8 November 2012Statement of company's objects (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 January 2011Termination of appointment of Anna Ruygrok Green as a secretary (1 page)
26 January 2011Appointment of Mrs Lorna Mcneight as a secretary (1 page)
26 January 2011Termination of appointment of Anna Ruygrok Green as a secretary (1 page)
26 January 2011Appointment of Mrs Lorna Mcneight as a secretary (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Director's details changed for Mr Michael James Green on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Michael James Green on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Anna Mary Ruygrok Green on 30 November 2009 (1 page)
8 December 2009Secretary's details changed for Anna Mary Ruygrok Green on 30 November 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
18 September 2007Company name changed ecs window solutions LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed ecs window solutions LIMITED\certificate issued on 18/09/07 (2 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Secretary resigned (1 page)
30 November 2006Incorporation (12 pages)
30 November 2006Incorporation (12 pages)